Entity Name: | JPR UNDER GROUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JPR UNDER GROUND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | P07000066747 |
FEI/EIN Number |
260313152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 17TH ST SW, NAPLES, FL, 34117, US |
Mail Address: | 1441 17TH ST SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILERA LORENZO | President | 1441 17TH ST SW, NAPLES, FL, 34117 |
AGUILERA JOSE | Secretary | 1441 17TH ST SW, NAPLES, FL, 34117 |
NUNEZ CORY | Vice President | 1441 17TH ST SW, NAPLES, FL, 34117 |
AGUILERA LORENZO | Agent | 1441 17TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 1441 17TH ST SW, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 1441 17TH ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 1441 17TH ST SW, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | AGUILERA, LORENZO | - |
AMENDMENT | 2012-04-30 | - | - |
PENDING REINSTATEMENT | 2012-04-09 | - | - |
REINSTATEMENT | 2012-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-17 |
AMENDED ANNUAL REPORT | 2021-01-08 |
STATEMENT OF FACT | 2021-01-08 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State